FORD CREDIT CANADA LIMITED
CREDIT FORD DU CANADA LIMITEE

Address: 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6

FORD CREDIT CANADA LIMITED (Corporation# 7748663) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 7748663
Business Number 101842557
Corporation Name FORD CREDIT CANADA LIMITED
CREDIT FORD DU CANADA LIMITEE
Registered Office Address 333 Bay Street
Suite 2400
Toronto
ON M5H 2T6
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 5 - 15

Directors

Director Name Director Address
Hope C. Cushman 75 Reynolds Street, Oakville ON L6J 3K1, Canada
Dale A. Jones 16239 Oak Forest Court, Northville MI 48128, United States
PAUL H. MONJANEL 4651 Kearse Street, Burlington ON L7M 0E9, Canada
Marion B. Harris 48035 Bellagio Court, Northville MI 48167, United States
Paul P. Pandos 387 Bloor Street East, Suite 401, Toronto ON M4W 1H7, Canada
Thomas A. Micallef 71 Ranchdale Crescent, Don Mills ON M3A 2M1, Canada
Timothy L. Witt 111 Forsythe Street, Suite 702, Oakville ON L6K 3J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-01-11 current 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Name 2011-01-11 current FORD CREDIT CANADA LIMITED
Name 2011-01-11 current CREDIT FORD DU CANADA LIMITEE
Name 2011-01-11 current FORD CREDIT CANADA LIMITED
Name 2011-01-11 current CREDIT FORD DU CANADA LIMITEE
Status 2016-12-12 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2016-12-01 2016-12-12 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2011-01-11 2016-12-01 Active / Actif

Activities

Date Activity Details
2016-12-12 Discontinuance / Changement de rГ©gime Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse
2012-12-20 Amendment / Modification Section: 178
2011-01-11 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-06-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-06-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-06-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Ford Credit Canada Limited 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6

Office Location

Address 333 Bay Street
City Toronto
Province ON
Postal Code M5H 2T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mijenti Enterprises Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1977-11-17
Ambay Nominees Limited 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1966-05-30
University of Waterloo Planning Alumni of Toronto 333 Bay Street, Suite 2400, Bay Adelaide Centre, Toronto, ON M5H 2T6 1991-01-24
The International Council On Mining and Metals 333 Bay Street, Suite 2400 P.o. Box: 20, Toronto, ON M5H 2T6 1991-03-13
Charness Family Investments Ltd. 333 Bay Street, Suite 3400, Toronto, ON M5H 2S7
The Gregory J. Aziz Foundation 333 Bay Street, Suite 2900 Bay Adelaide Centre, Toronto, ON M5H 2T4 1996-02-06
Delphi Supernet Inc. 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4 1996-05-09
Scarthingmoor Asset Management Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1996-05-10
Npac Canada Inc. 333 Bay Street, Suite 2400, Box 20, Toronto, ON M5H 2T6 1996-06-01
Les Mines Opinaca LtГ©e 333 Bay Street, Suite 3400, Toronto, ON M5H 2S7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Radiant Biotherapeutics Inc. 2400-333 Bay St., Toronto, ON M5H 2T6 2020-07-22
Fasken Ontario Foundation 333 Bay Street, #2400, Toronto, ON M5H 2T6 2019-11-15
The Netanya Canada Foundation 333 Bay Street Suite 2400, Toronto, ON M5H 2T6 2018-06-26
Walk With You Financial Inc. 333 Bay Street, Suite 2400, Bay Adelaide Centre, Toronto, ON M5H 2T6 2016-05-10
9332707 Canada Inc. Bay Adelaine Centre, 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2015-06-12
Taxihail Inc. 333 Bay Street, Suite 2400, Box 20, Bay Adelaide Centre, Toronto, ON M5H 2T6 2013-10-24
8325707 Canada Limited 2400-333 Bay Street, Toronto, ON M5H 2T6 2012-10-15
Citrix SystГ€mes Canada Inc. 333, Bay Street, Suite 2400, Toronto, ON M5H 2T6 1997-01-10
Galaxy Lithium (bc) Limited 333, Bay Street, Suite 2400, Bay Adelaide Centre, Box 20, Toronto, ON M5H 2T6 1908-04-14
Golden Star Resources Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Find all corporations in postal code M5H 2T6

Corporation Directors

Name Address
Hope C. Cushman 75 Reynolds Street, Oakville ON L6J 3K1, Canada
Dale A. Jones 16239 Oak Forest Court, Northville MI 48128, United States
PAUL H. MONJANEL 4651 Kearse Street, Burlington ON L7M 0E9, Canada
Marion B. Harris 48035 Bellagio Court, Northville MI 48167, United States
Paul P. Pandos 387 Bloor Street East, Suite 401, Toronto ON M4W 1H7, Canada
Thomas A. Micallef 71 Ranchdale Crescent, Don Mills ON M3A 2M1, Canada
Timothy L. Witt 111 Forsythe Street, Suite 702, Oakville ON L6K 3J9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2T6

Similar businesses

Corporation Name Office Address Incorporation
Location Credit Ford Canada Limitee 1 The Canadian Road, Oakville, ON L6J 5C7 1998-03-11
Credit Ford Du Canada Limitee Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1962-07-23
La Cie J. Ford Limitee 200 Du Moulin, Portneuf, QC G0A 2Y0 1930-01-24
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9 1922-11-23
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9
Ventes Progres Ford Limitee 1780 Markham Road, Scarborough, ON M1B 2W2 1976-08-17
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9
Ford Du Canada Limitee The Canadian Rd, Oakville, ON L6J 5E4 1911-12-18
Bonaventure Ford Ventes Limitee 22 Mont Bleu, Hull, QC J8Z 1J1 1967-09-28
Signal Ford Camions Ventes Limitee 6200 Boul. Metropolitain Est, Montreal, QC H1S 1B3 1969-07-16

Improve Information

Please comment or provide details below to improve the information on FORD CREDIT CANADA LIMITED.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.